Background WavePink WaveYellow Wave

GOMA INVESTMENTS LTD (08164622)

GOMA INVESTMENTS LTD (08164622) is an active UK company. incorporated on 1 August 2012. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GOMA INVESTMENTS LTD has been registered for 13 years. Current directors include GOSRANI, Mahesh Khetshi, GOSRANI, Nitin Khetshi, MARU, Rashmikant Gulabchand.

Company Number
08164622
Status
active
Type
ltd
Incorporated
1 August 2012
Age
13 years
Address
Scottish Provident House, Harrow, HA1 1BQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOSRANI, Mahesh Khetshi, GOSRANI, Nitin Khetshi, MARU, Rashmikant Gulabchand
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOMA INVESTMENTS LTD

GOMA INVESTMENTS LTD is an active company incorporated on 1 August 2012 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. GOMA INVESTMENTS LTD was registered 13 years ago.(SIC: 68100, 68209)

Status

active

Active since 13 years ago

Company No

08164622

LTD Company

Age

13 Years

Incorporated 1 August 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Scottish Provident House 3rd Floor, 76 - 80 College Road Harrow, HA1 1BQ,

Previous Addresses

Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ England
From: 17 September 2015To: 17 September 2015
4/5 Loveridge Mews London NW6 2DP
From: 1 August 2012To: 17 September 2015
Timeline

6 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Funding Round
Aug 12
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GOSRANI, Nitin Khetshi

Active
3rd Floor, 76 - 80 College Road, HarrowHA1 1BQ
Secretary
Appointed 01 Aug 2012

GOSRANI, Mahesh Khetshi

Active
3rd Floor, 76 - 80 College Road, HarrowHA1 1BQ
Born May 1955
Director
Appointed 01 Aug 2012

GOSRANI, Nitin Khetshi

Active
3rd Floor, 76 - 80 College Road, HarrowHA1 1BQ
Born July 1957
Director
Appointed 01 Aug 2012

MARU, Rashmikant Gulabchand

Active
3rd Floor, 76 - 80 College Road, HarrowHA1 1BQ
Born March 1954
Director
Appointed 01 Aug 2012

CLIFFORD, Michael Anthony, Mr.

Resigned
New Bond Street, LondonW1S 1RR
Born October 1967
Director
Appointed 01 Aug 2012
Resigned 01 Aug 2012

Persons with significant control

3

Mr Mahesh Khetshi Gosrani

Active
3rd Floor, 76 - 80 College Road, HarrowHA1 1BQ
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Rashmikant Gulabchand Maru

Active
3rd Floor, 76 - 80 College Road, HarrowHA1 1BQ
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Nitin Khetshi Gosrani

Active
3rd Floor, 76 - 80 College Road, HarrowHA1 1BQ
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 August 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
16 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
20 May 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 August 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Incorporation Company
1 August 2012
NEWINCIncorporation